Company NameProcter Consultancy Limited
Company StatusDissolved
Company Number02901640
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)
Previous NameProcter Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Abell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Imparta 14-16 Peterborough Road
London
SW6 3NB
Director NameMr Richard Jack Bradley Barkey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Imparta 14-16 Peterborough Road
London
SW6 3BN
Director NameMrs Sandra Procter
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Charles Harrod Court
Somerville Avenue
London
SW13 8HH
Secretary NameMrs Julie Anne Berry
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSales Marketing And  Training
Country of ResidenceEngland
Correspondence Address9 Brentcot Close
London
W13 8EH
Director NameMrs Julie Anne Berry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2010)
RoleSales Marketing And  Training
Country of ResidenceEngland
Correspondence Address9 Brentcot Close
London
W13 8EH
Director NameBeverly Grace Cardosa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2010)
RoleSales Marketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address58 Bellevue Road
Ealing
London
W13 8DE
Director NameJoanna Gordon Thomson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chineham Close
Fleet
Hampshire
GU51 1BE
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websiteprocter.co.uk
Email address[email protected]
Telephone020 76108899
Telephone regionLondon

Location

Registered Address14-16 Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

900 at 1Imparta LTD
90.00%
Ordinary
100 at 1Imparta LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£232,811
Current Liabilities£401,815

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
(4 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
(4 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
18 January 2010Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Joanna Thomson as a director (2 pages)
18 January 2010Termination of appointment of Julie Berry as a director (2 pages)
18 January 2010Appointment of Mark Abell as a director (3 pages)
18 January 2010Termination of appointment of Beverly Cardosa as a director (2 pages)
18 January 2010Termination of appointment of Julie Berry as a secretary (2 pages)
18 January 2010Appointment of Mark Abell as a director (3 pages)
18 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
18 January 2010Termination of appointment of Joanna Thomson as a director (2 pages)
18 January 2010Termination of appointment of Beverly Cardosa as a director (2 pages)
18 January 2010Termination of appointment of Julie Berry as a director (2 pages)
18 January 2010Appointment of Richard Jack Bradley Barkey as a director (3 pages)
18 January 2010Termination of appointment of Julie Berry as a secretary (2 pages)
18 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
18 January 2010Appointment of Richard Jack Bradley Barkey as a director (3 pages)
18 January 2010Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 18 January 2010 (2 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2009Return made up to 23/02/09; full list of members (4 pages)
13 May 2009Return made up to 23/02/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 March 2008Return made up to 23/02/08; full list of members (4 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 March 2007Return made up to 23/02/07; full list of members (3 pages)
14 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 25 the coda centre 189 munster road london SW6 6AW (1 page)
28 September 2006Registered office changed on 28/09/06 from: 25 the coda centre 189 munster road london SW6 6AW (1 page)
24 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 23/02/06; full list of members (3 pages)
21 March 2006Return made up to 23/02/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
24 February 2004Return made up to 23/02/04; full list of members (8 pages)
24 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 23/02/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
27 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 March 2001Return made up to 23/02/01; full list of members (7 pages)
30 March 2001Return made up to 23/02/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (7 pages)
2 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 February 1999Return made up to 23/02/99; full list of members (6 pages)
23 February 1999Return made up to 23/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1998£ nc 100/1000 24/09/98 (1 page)
12 October 1998Ad 24/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 October 1998£ nc 100/1000 24/09/98 (1 page)
12 October 1998Ad 24/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 February 1998Return made up to 23/02/98; full list of members (6 pages)
20 February 1998Return made up to 23/02/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 February 1997Return made up to 23/02/97; no change of members (4 pages)
24 February 1997Return made up to 23/02/97; no change of members (4 pages)
17 February 1996Return made up to 23/02/96; no change of members (4 pages)
17 February 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1995Company name changed procter training LIMITED\certificate issued on 13/12/95 (2 pages)
12 December 1995Company name changed procter training LIMITED\certificate issued on 13/12/95 (4 pages)
7 December 1995Registered office changed on 07/12/95 from: 20 fulham broadway london SW6 (1 page)
7 December 1995Registered office changed on 07/12/95 from: 20 fulham broadway london SW6 (1 page)
9 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 July 1995Particulars of mortgage/charge (6 pages)
18 July 1995Particulars of mortgage/charge (3 pages)
8 March 1995Ad 12/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1995Return made up to 23/02/95; full list of members (6 pages)
8 March 1995Ad 12/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1994Incorporation (19 pages)